UNIQUE PUBS LIMITED
WEST MIDLANDS THE UNIQUE PUB COMPANY LIMITED LAW 1052 PLC

Hellopages » West Midlands » Solihull » B90 4SJ
Company number 03733077
Status Active
Incorporation Date 11 March 1999
Company Type Private Limited Company
Address 3 MONKSPATH HALL ROAD, SOLIHULL, WEST MIDLANDS, B90 4SJ
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-six events have happened. The last three records are Full accounts made up to 30 September 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 30 September 2015. The most likely internet sites of UNIQUE PUBS LIMITED are www.uniquepubs.co.uk, and www.unique-pubs.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Unique Pubs Limited is a Private Limited Company. The company registration number is 03733077. Unique Pubs Limited has been working since 11 March 1999. The present status of the company is Active. The registered address of Unique Pubs Limited is 3 Monkspath Hall Road Solihull West Midlands B90 4sj. . TOGHER, Loretta Anne is a Secretary of the company. SMITH, Neil Reynolds is a Director of the company. TOWNSEND, William Simon is a Director of the company. Secretary FENN, Jacqueline Ann has been resigned. Secretary GEORGE, David Colbron has been resigned. Secretary POOLE, James Andrew has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director DUNCAN, Fraser Scott has been resigned. Director DUNSTAN, Jennifer Anne has been resigned. Director GEORGE, David Colbron has been resigned. Director HANDS, Guy has been resigned. Director HANDS, Guy has been resigned. Director HARRISON, Gordon William has been resigned. Director HONEYWOOD, Keith has been resigned. Director HOWES, Lewis has been resigned. Director MCFADYEN, Finlay Stuart has been resigned. Director PUNJA, Riaz has been resigned. Director SIMPSON, Mark has been resigned. Director SMELT, Richard John has been resigned. Director THORLEY, Giles Alexander has been resigned. Director TUPPEN, Graham Edward has been resigned. Director TURNER, Graham has been resigned. Director TURNER, Graham has been resigned. Director WILLIAMSON, Julie Kay has been resigned. Director WINNING, Andrew has been resigned. Nominee Director HUNTSMOOR LIMITED has been resigned. Nominee Director HUNTSMOOR NOMINEES LIMITED has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
TOGHER, Loretta Anne
Appointed Date: 28 February 2013

Director
SMITH, Neil Reynolds
Appointed Date: 20 January 2011
61 years old

Director
TOWNSEND, William Simon
Appointed Date: 31 March 2004
64 years old

Resigned Directors

Secretary
FENN, Jacqueline Ann
Resigned: 27 October 2004
Appointed Date: 22 March 1999

Secretary
GEORGE, David Colbron
Resigned: 01 October 2009
Appointed Date: 27 October 2004

Secretary
POOLE, James Andrew
Resigned: 28 February 2013
Appointed Date: 01 October 2009

Secretary
TJG SECRETARIES LIMITED
Resigned: 22 March 1999
Appointed Date: 11 March 1999

Director
DUNCAN, Fraser Scott
Resigned: 20 March 2002
Appointed Date: 12 March 1999
65 years old

Director
DUNSTAN, Jennifer Anne
Resigned: 22 February 2000
Appointed Date: 12 March 1999
63 years old

Director
GEORGE, David Colbron
Resigned: 20 January 2011
Appointed Date: 31 March 2004
74 years old

Director
HANDS, Guy
Resigned: 20 March 2002
Appointed Date: 25 March 1999
66 years old

Director
HANDS, Guy
Resigned: 19 March 1999
Appointed Date: 12 March 1999
66 years old

Director
HARRISON, Gordon William
Resigned: 30 September 2006
Appointed Date: 31 March 2004
68 years old

Director
HONEYWOOD, Keith
Resigned: 29 November 2004
Appointed Date: 20 March 2002
73 years old

Director
HOWES, Lewis
Resigned: 08 September 2000
Appointed Date: 12 March 1999
71 years old

Director
MCFADYEN, Finlay Stuart
Resigned: 22 February 2000
Appointed Date: 12 March 1999
61 years old

Director
PUNJA, Riaz
Resigned: 20 March 2002
Appointed Date: 08 September 2000
74 years old

Director
SIMPSON, Mark
Resigned: 08 September 2000
Appointed Date: 22 February 2000
67 years old

Director
SMELT, Richard John
Resigned: 26 June 2001
Appointed Date: 22 February 2000
68 years old

Director
THORLEY, Giles Alexander
Resigned: 19 March 1999
Appointed Date: 12 March 1999
58 years old

Director
TUPPEN, Graham Edward
Resigned: 06 February 2014
Appointed Date: 31 March 2004
74 years old

Director
TURNER, Graham
Resigned: 30 September 2004
Appointed Date: 25 March 1999
62 years old

Director
TURNER, Graham
Resigned: 19 March 1999
Appointed Date: 12 March 1999
62 years old

Director
WILLIAMSON, Julie Kay
Resigned: 20 March 2002
Appointed Date: 22 February 2000
64 years old

Director
WINNING, Andrew
Resigned: 29 November 2004
Appointed Date: 19 June 2002
61 years old

Nominee Director
HUNTSMOOR LIMITED
Resigned: 12 March 1999
Appointed Date: 11 March 1999

Nominee Director
HUNTSMOOR NOMINEES LIMITED
Resigned: 12 March 1999
Appointed Date: 11 March 1999

Persons With Significant Control

Enterprise Inns Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

UNIQUE PUBS LIMITED Events

12 Apr 2017
Full accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 May 2016
Full accounts made up to 30 September 2015
22 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP .01

24 Apr 2015
Full accounts made up to 30 September 2014
...
... and 156 more events
22 Mar 1999
Accounting reference date shortened from 31/03/00 to 30/09/99
19 Mar 1999
Company name changed law 1052 PLC\certificate issued on 19/03/99
18 Mar 1999
Certificate of authorisation to commence business and borrow
18 Mar 1999
Application to commence business
11 Mar 1999
Incorporation

UNIQUE PUBS LIMITED Charges

14 May 2002
Security agreement between,amongst others,the company (formerly known as the unique pub company limited) and the facility agent
Delivered: 25 May 2002
Status: Satisfied on 13 November 2002
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
18 September 2000
Security trust deed
Delivered: 29 September 2000
Status: Satisfied on 21 March 2002
Persons entitled: Bankers Trustee Company Limited
Description: The charge portfolio all rights title and interest in and…
29 March 1999
Security trust deed
Delivered: 9 April 1999
Status: Satisfied on 21 March 2002
Persons entitled: Bankers Trustee Company Limited
Description: The charge portfolio all rights title and interest in and…